New York Eastern Bankruptcy Court

Case number: 8:17-bk-76468 - RBTG Capital Source LLC - New York Eastern Bankruptcy Court

Case Information
Case title
RBTG Capital Source LLC
Chapter
7
Judge
Alan S. Trust
Filed
10/20/2017
Last Filing
03/13/2018
Asset
No
Vol
v
Docket Header

Repeat, PRVDISM, DISMISSED, CLOSED




U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-17-76468-ast

Assigned to: Judge Alan S. Trust
Chapter 7
Voluntary
No asset


Debtor disposition:  Dismissed for Other Reason
Date filed:  10/20/2017
Date terminated:  03/13/2018
Debtor dismissed:  02/23/2018
341 meeting:  02/05/2018

Debtor

RBTG Capital Source LLC

P.O. Box 670305
Flushing, NY 11367
NASSAU-NY
Tax ID / EIN: 27-4538487

represented by
RBTG Capital Source LLC

PRO SE



Trustee

Kenneth P Silverman

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6300
Email: [email protected]

represented by
Kenneth P Silverman

Silverman Acampora LLP
100 Jericho Quadrangle
Suite 300
Jericho, NY 11753
516-479-6300
Email: [email protected]

U.S. Trustee

United States Trustee

Long Island Federal Courthouse
560 Federal Plaza - Room 560
Central Islip, NY 11722-4437
(631) 715-7800
 
 

Latest Dockets
Date Filed#Docket Text
03/13/2018Docket Text
Close Bankruptcy Case (ch7disms) (Entered: 03/13/2018)
03/13/201814Docket Text
Order to Close Dismissed Case (ch7c4dsm) (Entered: 03/13/2018)
02/28/201813Docket Text
BNC Certificate of Mailing with Notice of Dismissal Notice Date 02/28/2018. (Admin.) (Entered: 03/01/2018)
02/27/2018Docket Text
Chapter 7 Trustee's Report of No Distribution - I, Kenneth P Silverman, having been appointed trustee of the estate of the above-named debtor(s), report that this case was DISMISSED or CONVERTED. I have neither received any property nor paid any monies on account of this estate. I hereby certify that the chapter 7 estate of the above-named debtor(s) has been fully administered through the date of conversion or dismissal. I request that I be discharged from any further duties as trustee. Key information about this case as reported in schedules filed by the debtor(s) or otherwise found in the case record: This case was pending for 0 months. Assets Abandoned (without deducting any secured claims) Not Applicable, Assets Exempt: Not Applicable, Claims Scheduled: Not Applicable, Claims Asserted: Not Applicable, Claims scheduled to be discharged without payment (without deducting the value of collateral or debts excepted from discharge): Not Applicable. Filed by Kenneth P Silverman. (Silverman, Kenneth) (Entered: 02/27/2018)
02/23/201812Docket Text
Order Dismissing Case for failure to appear at 341 Meeting of Creditors with Notice of Dismissal (RE: related document(s) 9 Motion to Dismiss Case filed by Trustee Kenneth P Silverman). Signed on 2/23/2018 (ymm) (Entered: 02/26/2018)
02/06/2018Docket Text
Hearing Held; (related document(s): 9 Motion to Dismiss Case filed by Kenneth P Silverman) TRUSTEE'S APPEARANCE WAIVED - MOTION GRANTED - ORDER SUBMITTED (ymills) (Entered: 02/06/2018)
01/08/2018Docket Text
Statement Adjourning 341(a) Meeting of Creditors. on 2/5/2018 at 12:30 PM at Room 561, 560 Federal Plaza, CI, NY. (Silverman, Kenneth) (Entered: 01/08/2018)
01/05/2018Docket Text
Receipt of Motion for Relief From Stay(8-17-76468-ast) [motion,mrlfsty] ( 181.00) Filing Fee. Receipt number 16210510. Fee amount 181.00. (re: Doc# 11) (U.S. Treasury) (Entered: 01/05/2018)
01/05/201811Docket Text
Motion for Relief from Stay as to the property located at 2 Sands Court, Port Washington, NY 11050 Fee Amount $181. Filed by Andrew David Goldberg on behalf of U.S. Bank Trust, N.A., as Trustee for LSF9 Master Participation Trust. Hearing scheduled for 3/22/2018 at 10:30 AM at Courtroom 760 (Judge Trust), CI, NY. (Goldberg, Andrew) (Entered: 01/05/2018)
12/18/2017Docket Text
Statement Adjourning 341(a) Meeting of Creditors. on 1/8/2018 at 12:30 PM at Room 563, 560 Federal Plaza, CI, NY. (Silverman, Kenneth) (Entered: 12/18/2017)